ALLIANCE BOOTS DORMANTS LIMITED

ALLIANCE BOOTS DORMANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALLIANCE BOOTS DORMANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02067006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIANCE BOOTS DORMANTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALLIANCE BOOTS DORMANTS LIMITED located?

    Registered Office Address
    Sedley Place 4th Floor
    361 Oxford Street
    W1C 2JL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE BOOTS DORMANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AB DORMANTS LIMITEDNov 06, 2007Nov 06, 2007
    LOWPINE PROPERTIES LIMITEDJan 25, 1988Jan 25, 1988
    L.C.P. PROPERTIES LIMITEDFeb 02, 1987Feb 02, 1987
    HOSTENS LIMITEDOct 23, 1986Oct 23, 1986

    What are the latest accounts for ALLIANCE BOOTS DORMANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for ALLIANCE BOOTS DORMANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Nov 18, 2012 with full list of shareholders

    8 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 13, 2012

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 18, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Director's details changed for Aidan Gerard Clare on Apr 01, 2011

    2 pagesCH01

    Appointment of Aidan Gerard Clare as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed ab dormants LIMITED\certificate issued on 11/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2011

    RES15

    Annual return made up to Nov 18, 2010 with full list of shareholders

    8 pagesAR01

    Termination of appointment of David Foster as a secretary

    1 pagesTM02

    Termination of appointment of Kathleen Mccoy as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Director's details changed for Mr Frank Standish on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Mr Martin Christopher Delve on Aug 10, 2010

    3 pagesCH01

    Appointment of Frank Standish as a secretary

    3 pagesAP03

    Termination of appointment of Alliance Boots (Nominees) Limited as a director

    1 pagesTM01

    Termination of appointment of Christopher Giles as a director

    1 pagesTM01

    Registered office address changed from 1 Thane Road West Nottingham NG2 3AA on Apr 09, 2010

    1 pagesAD01

    Appointment of Martin Delve as a director

    3 pagesAP01

    Who are the officers of ALLIANCE BOOTS DORMANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDISH, Frank
    361 Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor
    Secretary
    361 Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor
    British152399470001
    CLARE, Aidan Gerard
    Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor, 361
    Director
    Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor, 361
    EnglandIrish157413660002
    DELVE, Martin Christopher
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    Director
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    EnglandBritish55127650003
    STANDISH, Frank
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    Director
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    United KingdomIrish147677270001
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    FOSTER, David Charles Geoffrey
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Secretary
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British52040210004
    WEST, John Harold
    7 Raven Drive
    Barton Seagrave
    NN15 6SD Kettering
    Northamptonshire
    Secretary
    7 Raven Drive
    Barton Seagrave
    NN15 6SD Kettering
    Northamptonshire
    British9261010001
    ACKROYD, Keith
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    Director
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    British9261020001
    COHEN, John Alexander
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    Director
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    EnglandBritish25406220001
    EPERON, Alastair David Peter
    Yew Tree Farm
    Holwell
    LE14 4SZ Melton Mowbray
    Leicestershire
    Director
    Yew Tree Farm
    Holwell
    LE14 4SZ Melton Mowbray
    Leicestershire
    EnglandBritish43269090001
    FOSTER, David Charles Geoffrey
    Hathern Cottages
    11a Wide Street, Hathern
    LE12 5JQ Loughborough
    Leicestershire
    Director
    Hathern Cottages
    11a Wide Street, Hathern
    LE12 5JQ Loughborough
    Leicestershire
    British52040210003
    GILES, Christopher James
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    EnglandBritish149729660001
    HENFREY, Neil Francis
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British91946680002
    MCCOY, Kathleen
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    Director
    361 Oxford Street
    W1C 2JL London
    4th Floor Sedley Place
    EnglandBritish110234260002
    OLIVER, Michael John
    D90 1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90 1 Thane Road West
    NG90 1BS Nottingham
    British9290020002
    SMART, James Ramsay
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British57425040002
    THOMPSON, David Anthony Roland
    The Court Main Street
    Cropwell Butler
    NG12 3AD Nottingham
    Director
    The Court Main Street
    Cropwell Butler
    NG12 3AD Nottingham
    EnglandBritish11421780002
    WYKES, John David
    9 Manor Park
    Ruddington
    NG11 6DS Nottingham
    Nottinghamshire
    Director
    9 Manor Park
    Ruddington
    NG11 6DS Nottingham
    Nottinghamshire
    United KingdomBritish9261030001
    ALLIANCE BOOTS (NOMINEES) LIMITED
    Thane Road West
    NG2 3AA Nottingham
    1
    United Kingdom
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number555964
    89025750002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0